Search icon

CUTCHOGUE MATERIALS AND RECYCLING INC.

Company Details

Name: CUTCHOGUE MATERIALS AND RECYCLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2010 (15 years ago)
Entity Number: 3898072
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 444 Elwood Road, East Northport, NY, United States, 11731
Principal Address: 444 ELWOOD ROAD, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 Elwood Road, East Northport, NY, United States, 11731

Chief Executive Officer

Name Role Address
RICHARD DELEA Chief Executive Officer 444 ELWOOD ROAD, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 444 ELWOOD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 12 WELLS ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 12 WELLS ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-01-04 Address 444 ELWOOD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-01-04 Address 444 Elwood Road, East Northport, NY, 11731, USA (Type of address: Service of Process)
2023-12-13 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-20 2023-12-13 Address 12 WELLS ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2012-02-08 2014-02-20 Address 101 WELLS ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2010-01-11 2023-12-13 Address 444 ELWOOD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2010-01-11 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240104003370 2024-01-04 BIENNIAL STATEMENT 2024-01-04
231213020545 2023-12-13 BIENNIAL STATEMENT 2023-12-13
140220002313 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120208002259 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100111000584 2010-01-11 CERTIFICATE OF INCORPORATION 2010-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3562748104 2020-07-15 0235 PPP 444 ELWOOD RD, EAST NORTHPORT, NY, 11731
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST NORTHPORT, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 424590
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40302.71
Forgiveness Paid Date 2021-04-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State